GORBUTTS DOUGHNUTS LIMITED

05894096
THE BARN BRIGHTON ROAD LOWER BEEDING WEST SUSSEX RH13 6PT RH13 6PT

Documents

Documents
Date Category Description Pages
15 Oct 2013 gazette Gazette Dissolved Voluntary 1 Buy now
02 Jul 2013 gazette Gazette Notice Voluntary 1 Buy now
25 Jun 2013 dissolution Dissolution Application Strike Off Company 5 Buy now
16 Jan 2013 officers Change of particulars for director (Henry Benjamin Clark) 2 Buy now
10 Jan 2013 accounts Annual Accounts 10 Buy now
06 Sep 2012 annual-return Annual Return 7 Buy now
06 Aug 2012 officers Change of particulars for director (Tom Michael Gorbutt) 2 Buy now
27 May 2012 accounts Annual Accounts 6 Buy now
15 Aug 2011 capital Return of purchase of own shares 3 Buy now
10 Aug 2011 annual-return Annual Return 8 Buy now
10 Aug 2011 officers Change of particulars for director (Charles John Waller) 2 Buy now
10 Aug 2011 officers Change of particulars for director (Henry Benjamin Clark) 2 Buy now
10 Aug 2011 officers Change of particulars for secretary (Mr Matthew Wheeler) 2 Buy now
10 Aug 2011 officers Change of particulars for director (Tom Michael Gorbutt) 2 Buy now
10 Aug 2011 officers Change of particulars for director (Mr Matthew Wheeler) 2 Buy now
24 May 2011 officers Change of particulars for director (Mr Matthew Wheeler) 2 Buy now
19 May 2011 accounts Annual Accounts 6 Buy now
05 Apr 2011 officers Termination of appointment of director (Sam Mansbridge) 1 Buy now
26 Aug 2010 annual-return Annual Return 9 Buy now
21 May 2010 officers Change of particulars for director (Mr Sam Mansbridge) 2 Buy now
29 Apr 2010 accounts Annual Accounts 8 Buy now
21 Jan 2010 officers Change of particulars for director (Mr Sam Mansbridge) 2 Buy now
17 Sep 2009 annual-return Return made up to 02/08/09; full list of members 5 Buy now
17 Sep 2009 officers Director appointed mr sam mansbridge 1 Buy now
17 Sep 2009 officers Director's Change of Particulars / tom gorbutt / 21/01/2009 / HouseName/Number was: 96E, now: 27A; Street was: bethune road, now: navarino road; Area was: stoke newington, now: ; Post Code was: N16 5BA, now: E8 1AD 1 Buy now
10 Jun 2009 accounts Annual Accounts 6 Buy now
18 Sep 2008 annual-return Return made up to 02/08/08; full list of members 5 Buy now
18 Sep 2008 officers Director's Change of Particulars / tom gorbutt / 21/01/2008 / HouseName/Number was: , now: 96E; Street was: 6A lordship road, now: bethune road; Area was: , now: stoke newington; Post Town was: stoke newington, now: london; Post Code was: N16 0QT, now: N16 5BA; Country was: , now: united kingdom 1 Buy now
21 May 2008 accounts Annual Accounts 6 Buy now
29 Feb 2008 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Feb 2008 annual-return Return made up to 02/08/07; full list of members 5 Buy now
27 Feb 2008 officers Director and Secretary's Change of Particulars / matthew wheeler / 01/08/2007 / HouseName/Number was: , now: 129; Street was: 9 walton house, now: listria park; Area was: montclare street, now: stoke newington; Post Code was: E2 7ET, now: N16 5SP; Country was: , now: united kingdom 1 Buy now
14 Feb 2008 address Registered office changed on 14/02/08 from: 9 walton house montclare street london E2 7ET 1 Buy now
05 Feb 2008 gazette Gazette Notice Compulsory 1 Buy now
23 Aug 2006 officers New director appointed 2 Buy now
23 Aug 2006 officers New secretary appointed 2 Buy now
23 Aug 2006 officers New director appointed 2 Buy now
23 Aug 2006 officers New director appointed 2 Buy now
23 Aug 2006 officers New director appointed 2 Buy now
23 Aug 2006 address Registered office changed on 23/08/06 from: 1 dunderdale street longridge preston PR3 3WB 1 Buy now
23 Aug 2006 capital Ad 02/08/06--------- £ si 3@1=3 £ ic 1/4 2 Buy now
11 Aug 2006 officers Director resigned 1 Buy now
11 Aug 2006 officers Secretary resigned 1 Buy now
02 Aug 2006 incorporation Incorporation Company 12 Buy now